(CERTNM) Company name changed anybridge LIMITEDcertificate issued on 12/02/24
filed on: 12th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed haydn developments LIMITEDcertificate issued on 12/11/21
filed on: 12th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 116 Duke Street Liverpool Merseyside L1 5JW on Mon, 3rd Dec 2018 to 94 Sheil Road Anfield Liverpool Merseyside L6 3AF
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Nov 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Aug 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 8th Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Jan 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 31st Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Nov 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Nov 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 5th Jan 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Nov 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Nov 2013: 2.00 GBP
capital
|
|
(AP01) On Mon, 4th Nov 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Nov 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed 294 telegraph LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 4th Nov 2013 to change company name
change of name
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Oct 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 14th Oct 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 12th Oct 2012 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Oct 2012 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(31 pages)
|